HOPSCOTCH DAY NURSERIES (TITCHFIELD) LTD
Company number 06314837
- Company Overview for HOPSCOTCH DAY NURSERIES (TITCHFIELD) LTD (06314837)
- Filing history for HOPSCOTCH DAY NURSERIES (TITCHFIELD) LTD (06314837)
- People for HOPSCOTCH DAY NURSERIES (TITCHFIELD) LTD (06314837)
- Charges for HOPSCOTCH DAY NURSERIES (TITCHFIELD) LTD (06314837)
- More for HOPSCOTCH DAY NURSERIES (TITCHFIELD) LTD (06314837)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2020 | AD01 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to 9 Fielder Drive Fareham PO14 1JE on 20 May 2020 | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Sep 2019 | PSC07 | Cessation of Mj & Cj Derrick & Hanover Trustee Company Limited as a person with significant control on 14 September 2018 | |
05 Sep 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 14 September 2018 | |
03 Sep 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
03 Sep 2019 | PSC02 | Notification of Hopscotch Day Nurseries Group Ltd as a person with significant control on 14 September 2018 | |
03 Sep 2019 | PSC04 | Change of details for Miss Freya Jane Derrick as a person with significant control on 14 September 2018 | |
23 Nov 2018 | MR01 | Registration of charge 063148370003, created on 20 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Sep 2018 | PSC04 | Change of details for Miss Freya Jane Derrick as a person with significant control on 3 September 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2018 | AP01 | Appointment of Mrs Caroline Lesley Rawnsley as a director on 1 July 2018 | |
01 Aug 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
03 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
24 Mar 2015 | TM01 | Termination of appointment of Geoffrey Philip Downing as a director on 31 August 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
21 Mar 2014 | CERTNM |
Company name changed encore day nurseries LIMITED\certificate issued on 21/03/14
|
|
21 Mar 2014 | CONNOT | Change of name notice | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |